District Surveyors Limited
Activities of other membership organizations n.e.c.
Contacts of District Surveyors Limited: address, phone, fax, email, website, working hours
Address: 3rd Floor 66 South Lambeth Road SW8 1RL London
Phone: +44-1347 7002929 +44-1347 7002929
Fax: +44-1347 7002929 +44-1347 7002929
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "District Surveyors Limited"? - Send email to us!
Registration data District Surveyors Limited
Get full report from global database of The UK for District Surveyors Limited
Addition activities kind of District Surveyors Limited
4151. School buses
738902. Inspection and testing services
943199. Administration of public health programs, nec
26799907. Pressed fiber products from wood pulp: from purchased goods
30690208. Tile, rubber
35850300. Heating equipment, complete
38230310. Viscosimeters, industrial process type
39990209. Barrettes
52519903. Pumps and pumping equipment
95110201. Sanitary engineering agency, government
Owner, director, manager of District Surveyors Limited
Director - David Glyn Darlington. Address: South Lambeth Road, London, SW8 1RL. DoB: May 1966, British
Director - Michael Henman. Address: South Lambeth Road, London, SW8 1RL. DoB: March 1954, British
Director - Peter Leslie Baker. Address: South Lambeth Road, London, SW8 1RL. DoB: February 1955, British
Secretary - Paul Fletcher Everall. Address: East Road, Bridport, Dorset, DT6 4AL, United Kingdom. DoB: December 1944, British
Director - Jeremy George Hall. Address: South Lambeth Road, London, SW8 1RL. DoB: June 1956, British
Director - John Paul Branchett. Address: Mill View, Woodchurch, Ashford, Kent, TN26 3QN, United Kingdom. DoB: August 1962, British
Director - Andrew William Hardy. Address: Overstone Road, Harpenden, Hertfordshire, AL5 5PN, United Kingdom. DoB: July 1956, British
Director - John Leslie Neal. Address: 48 Mansfield Road, South Normanton, Alfreton, Derbyshire, DE55 2ER. DoB: July 1955, English
Secretary - Douglas Geoffrey Basen. Address: Bolland House, Pottery Bank, Morpeth, Northumberland, NE61 1DE. DoB: November 1949, British
Director - Kate Francis. Address: 13 Montrose Avenue, London, NW6 6LE. DoB: April 1945, British
Director - Gregory Edmonds. Address: 77 Marys Mead, High Wycombe, Buckinghamshire, HP15 7DS. DoB: July 1953, British
Director - Neil Badley. Address: 16 Pierrefondes Avenue, Farnborough, Hampshire, GU14 8NF. DoB: August 1958, British
Director - Roger David Underwood. Address: 15 Moor Lane, Coleorton, Coalville, LE67 8FP. DoB: December 1955, British
Director - Stephen Powell. Address: 23 Meadow View, Rolleston On Dove, Burton On Trent, Staffordshire, DE13 9AL. DoB: May 1948, British
Director - Richard Young. Address: 1 Shackleton Close, Whitby, North Yorkshire, YO21 1NR. DoB: June 1948, British
Director - Andrew Little. Address: 3 Matford Close, Brentry, Bristol, BS10 6LR. DoB: June 1957, British
Director - Kevin John Dawson. Address: 25 Tattershall Drive, Market Deeping, Peterborough, Cambridgeshire, PE6 8BS. DoB: January 1953, British
Director - John Peter Gavin. Address: 56a Oliver Road, Hemel Hempstead, Hertfordshire, HP3 9PY. DoB: August 1954, Irish
Director - Ian Vaughan Evans. Address: Meifod, Gellifor, Ruthin, Denbighshire, LL15 1SF. DoB: July 1958, British
Director - David Kenneth Crago. Address: 89 Moresk Road, Truro, Cornwall, TR1 1BT. DoB: October 1949, British
Director - Douglas Geoffrey Basen. Address: Bolland House, Pottery Bank, Morpeth, Northumberland, NE61 1DE. DoB: November 1949, British
Director - Steven David Evans. Address: 1 Staines Close, St Nicolas Park, Nuneaton, Warwickshire, CV11 6EA. DoB: April 1969, British
Director - David Norman Hill. Address: 13 Holyhead Drive, Oakwood, Derby, Derbyshire, DE21 2TD. DoB: January 1959, British
Director - John Leney. Address: 37 Gloucester Road, Chesterfield, Derbyshire, S41 7EF. DoB: March 1956, British
Director - Nicholas Ivor Cull. Address: 1 Lambs Gardens, Widford, Ware, Hertfordshire, SG12 8SF. DoB: January 1946, British
Director - Stephen Lloyd Broughton. Address: 7 Hares Patch, Chippenham, Wiltshire, SN14 6YN. DoB: July 1960, British
Director - Colin Meech. Address: 10 Craster Road, London, SW2 2AV. DoB: August 1961, British
Secretary - William Leonard Stemp. Address: 8 Springfield Road, Verwood, Dorset, BH31 6HY. DoB: September 1942, British
Director - David Norman Hill. Address: 13 Holyhead Drive, Oakwood, Derby, Derbyshire, DE21 2TD. DoB: January 1959, British
Director - Rodney Wilson. Address: 2 Streamside Close, Bromley, Kent, BR2 9BH. DoB: September 1944, British
Director - Clive Graham Milburn. Address: 5 Helston Close, Frimley, Camberley, Surrey, GU16 5FL. DoB: April 1956, British
Director - Trevor Brian Haynes. Address: 46 Copes Shroves, Hazlemere, High Wycombe, Buckinghamshire, HP15 7AH. DoB: May 1955, British
Director - Raymond William Burton. Address: Lynton Southwater Street, Southwater, Horsham, West Sussex, RH13 7BN. DoB: April 1947, British
Director - Christopher Dawson. Address: 3 Park View Close, Allestree, Derby, Derbyshire, DE22 2GH. DoB: July 1948, British
Director - Douglas Geoffrey Basen. Address: Bolland House, Pottery Bank, Morpeth, Northumberland, NE61 1DE. DoB: November 1949, British
Secretary - Joseph Patrick Grant. Address: Old Welbury, Salisbury Road, Horsham, West Sussex, RH13 7AJ. DoB:
Director - Michael Ashley. Address: 266 Norbury Avenue, Norbury, London, SW16 3RL. DoB: March 1947, British
Director - Keith Robert Hammond. Address: 14 Park Farm Close, Shadoxhurst, Ashford, Kent, TN26 1LD. DoB: March 1945, British
Director - Peter Ernest Chilvers. Address: 3 Bereweeke Close, Winchester, Hampshire, SO22 6AR. DoB: November 1942, British
Director - John Hill. Address: 23 Davenport Road, Witney, Oxfordshire, OX8 5EL. DoB: February 1951, British
Director - Hugh Robertson. Address: 22 Cleveland Street, London, W1P 5FA. DoB: August 1954, British
Secretary - Jacqueline Anne Gregory. Address: 8 Longfield Avenue, Mill Hill, London, NW7 2EG. DoB: n\a, British
Director - David Kenneth Crago. Address: 89 Moresk Road, Truro, Cornwall, TR1 1BT. DoB: October 1949, British
Director - Keith Robert Sonnet. Address: 63 Cranley Gardens, London, N10 3AB. DoB: September 1948, British
Director - Terence Westwood. Address: 11 Belle Vale, Halesowen, West Midlands, B63 3QN. DoB: July 1947, British
Director - David Norman Hill. Address: 13 Holyhead Drive, Oakwood, Derby, Derbyshire, DE21 2TD. DoB: January 1959, British
Director - William Leonard Stemp. Address: 8 Springfield Road, Verwood, Dorset, BH31 6HY. DoB: September 1942, British
Director - Allan Roberts. Address: 13 Douglas Road, Worsley, Manchester, Greater Manchester, M28 2SR. DoB: January 1939, British
Director - Raymond Joseph Richardson. Address: 3 Long Meadow Lane, Natland, Kendal, Cumbria, LA9 7QZ. DoB: March 1940, British
Director - Ian Trevor Clarkson. Address: 12 Woodbine Drive, Muxton, Telford, TF2 8RS. DoB: April 1943, British
Director - Adrian Prest. Address: 14b Northaw Road West, Northaw, Herts, EN6 4NR, United Kingdom. DoB: August 1946, British
Director - Kelvin John Williams. Address: 139 Marys Mead, Hazlemere, High Wycombe, Buckinghamshire, HP15 7DY. DoB: May 1955, British
Jobs in District Surveyors Limited, vacancies. Career and training on District Surveyors Limited, practic
Now District Surveyors Limited have no open offers. Look for open vacancies in other companies
-
Catering Assistant (Part-time, Fractional) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: N\A
Salary: £8.31 per hour
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Night Cleaning Operative (Reading)
Region: Reading
Company: University of Reading
Department: Campus Services
Salary: £15,417 Pro rata, per annum (33 weeks per year)
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance
-
Grant Policies and Liaison Officer (London)
Region: London
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
Senior Client Platform Support Officer (London)
Region: London
Company: University College London
Department: Information Services Division
Salary: £34,635 to £41,864 per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
PhD Studentship: Technology Extended Learning to Enhance Communication Skills in Medical Students (TELECOMS Project) (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Medicine and Health
Salary: N\A
Hours: Full Time, Part Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Media and Communications,Communication Studies,Languages, Literature and Culture,Linguistics
-
Head of Cricket (Exeter)
Region: Exeter
Company: University of Exeter
Department: Campus Services - Sports Office
Salary: £26,495 per annum subject to knowledge, skills and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Sport and Leisure
-
Lecturers in Business (London)
Region: London
Company: London School of Science and Technology (LSST)
Department: N\A
Salary: £28,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
-
Schools Liaison and Outreach Officer (Oxford)
Region: Oxford
Company: University of Oxford
Department: Faculty of Medieval and Modern Languages
Salary: £27,629 to £36,001 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services
-
Postdoctoral Research Associate in Scientific Archaeology (York)
Region: York
Company: University of York
Department: Department of Archaeology
Salary: £31,076 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Archaeology
-
Senior Research Associate (Norwich)
Region: Norwich
Company: University of East Anglia
Department: School of Biological Sciences
Salary: £32,548 to £38,833 per annum, pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Computer Science,Computer Science
-
Evaluation Director (Brussels - Belgium, London)
Region: Brussels - Belgium, London
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Policy,PR, Marketing, Sales and Communication,Senior Management,International Activities
-
Coordinator – Multilingual Performance in Schools (Oxford)
Region: Oxford
Company: University of Oxford
Department: Faculty of Medieval and Modern Languages
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages,Creative Arts and Design,Performing Arts,Administrative,Student Services
Responds for District Surveyors Limited on Facebook, comments in social nerworks
Read more comments for District Surveyors Limited. Leave a comment for District Surveyors Limited. Profiles of District Surveyors Limited on Facebook and Google+, LinkedIn, MySpaceLocation District Surveyors Limited on Google maps
Other similar companies of The United Kingdom as District Surveyors Limited: Paramount Health Uk Limited | David Owens Computer And Laptop Repairs Ltd | Arms Of Love Uk | Work Out @ Curves Ltd. | Simplicity Events Limited
District Surveyors came into being in 1996 as company enlisted under the no 03173378, located at SW8 1RL London at 3rd Floor 66. It has been expanding for twenty years and its last known status is active. This enterprise is registered with SIC code 94990 and has the NACE code: Activities of other membership organizations n.e.c.. District Surveyors Ltd reported its latest accounts up until 2016-03-31. The business latest annual return information was submitted on 2016-02-15. 20 years of presence in this particular field comes to full flow with District Surveyors Ltd as the company managed to keep their customers satisfied through all this time.
Council South Holland District Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 1,830 pounds of revenue. Cooperation with the South Holland District Council council covered the following areas: Subscriptions.
Our data regarding this particular firm's members suggests the existence of three directors: David Glyn Darlington, Michael Henman and Peter Leslie Baker who started their careers within the company on 2013/03/11, 2011/09/13. To maximise its growth, since 2006 the business has been utilizing the expertise of Paul Fletcher Everall, age 72 who has been responsible for making sure that the firm follows with both legislation and regulation.
District Surveyors Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in 3rd Floor 66 South Lambeth Road SW8 1RL London. District Surveyors Limited was registered on 1996-03-15. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 330,000 GBP, sales per year - approximately 798,000,000 GBP. District Surveyors Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of District Surveyors Limited is Other service activities, including 10 other directions. Director of District Surveyors Limited is David Glyn Darlington, which was registered at South Lambeth Road, London, SW8 1RL. Products made in District Surveyors Limited were not found. This corporation was registered on 1996-03-15 and was issued with the Register number 03173378 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of District Surveyors Limited, open vacancies, location of District Surveyors Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024